Company NameKayes And Co. (Electrical Contractors) Limited
Company StatusDissolved
Company NumberSC125295
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gordon Samuel Kayes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mosswater Wynd
Cumbernauld
Glasgow
Lanarkshire
G68 9JU
Scotland
Director NameMrs Marlyn Jamieson Kayes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mosswater Wynd
Cumbernauld
Glasgow
G68 9JU
Scotland
Secretary NameMrs Marlyn Jamieson Kayes
NationalityBritish
StatusClosed
Appointed12 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mosswater Wynd
Cumbernauld
Glasgow
G68 9JU
Scotland
Secretary NamePaul Martin
NationalityBritish
StatusResigned
Appointed30 May 1990(same day as company formation)
RoleChartered Acountant
Correspondence Address11 Partickhill Road
Glasgow
Director NameMr Alistair Aitken Burnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Agnew Avenue
Coatbridge
Lanarkshire
ML5 3QD
Scotland
Director NameChristine Jarvie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address21 Glendale Avenue
Airdrie
Lanarkshire
ML6 8DA
Scotland

Contact

Websitekayeselectrical.com

Location

Registered AddressC/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Gordon S. Kayes
50.00%
Ordinary
250 at £1Marlyn J. Kayes
25.00%
Ordinary
125 at £1Ashley Kayes
12.50%
Ordinary
125 at £1Cheryl Kayes
12.50%
Ordinary

Financials

Year2014
Net Worth£161,411
Cash£221,307
Current Liabilities£186,231

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

16 November 1994Delivered on: 24 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
7 June 1990Delivered on: 12 June 1990
Satisfied on: 12 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 August 2018Notice of winding up order (1 page)
28 August 2018Court order notice of winding up (1 page)
28 August 2018Registered office address changed from 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 28 August 2018 (2 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 September 2015Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 April 2010Director's details changed for Marlyn Jamieson Kayes on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Gordon Samuel Kayes on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Gordon Samuel Kayes on 22 April 2010 (2 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Marlyn Jamieson Kayes on 22 April 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Registered office changed on 12/05/2008 from fountain business centre ellis street coatbridge ML5 4AA (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Return made up to 22/04/08; full list of members (4 pages)
12 May 2008Return made up to 22/04/08; full list of members (4 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Registered office changed on 12/05/2008 from fountain business centre ellis street coatbridge ML5 4AA (1 page)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 April 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 22/04/06; full list of members (8 pages)
9 May 2006Return made up to 22/04/06; full list of members (8 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2005Return made up to 22/04/05; full list of members (8 pages)
25 April 2005Return made up to 22/04/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 April 2004Return made up to 22/04/04; full list of members (8 pages)
9 April 2004Return made up to 22/04/04; full list of members (8 pages)
3 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
3 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
14 April 2003Return made up to 22/04/03; full list of members (8 pages)
14 April 2003Return made up to 22/04/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 April 2002Return made up to 22/04/02; full list of members (8 pages)
17 April 2002Return made up to 22/04/02; full list of members (8 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
11 April 2001Return made up to 22/04/01; full list of members (7 pages)
11 April 2001Return made up to 22/04/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 May 2000Return made up to 22/04/00; full list of members (7 pages)
5 May 2000Return made up to 22/04/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 June 1999Return made up to 22/04/99; no change of members (4 pages)
17 June 1999Return made up to 22/04/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 May 1998Return made up to 22/04/98; full list of members (6 pages)
11 May 1998Return made up to 22/04/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1997Return made up to 22/04/97; no change of members (4 pages)
17 April 1997Return made up to 22/04/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 February 1997Registered office changed on 17/02/97 from: c/o bishop robertson & chalmers solicitors 2 blythswood square glasgow G2 4AD (1 page)
17 February 1997Registered office changed on 17/02/97 from: c/o bishop robertson & chalmers solicitors 2 blythswood square glasgow G2 4AD (1 page)
23 April 1996Return made up to 22/04/96; no change of members (4 pages)
23 April 1996Return made up to 22/04/96; no change of members (4 pages)
8 December 1995Full accounts made up to 31 May 1995 (7 pages)
8 December 1995Full accounts made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 May 1990Incorporation (17 pages)